CONRADCONRAD LIMITED

Register to unlock more data on OkredoRegister

CONRADCONRAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06366120

Incorporation date

10/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

74 Gillsway, Northampton NN2 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2007)
dot icon20/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon23/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-10-31
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon22/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/06/2016
Satisfaction of charge 3 in full
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/02/2013
Registered office address changed from 594 Obelisk Rise Northampton England NN2 8SY United Kingdom on 2013-02-18
dot icon12/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon12/10/2011
Director's details changed for Pamela Conrad on 2010-10-01
dot icon11/10/2011
Director's details changed for Timothy Francis Conrad on 2010-10-01
dot icon11/10/2011
Secretary's details changed for Pamela Conrad on 2010-10-01
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Registered office address changed from 55a London Road Leicester Leicestershire LE2 0PE on 2010-11-22
dot icon22/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon22/10/2010
Director's details changed for Pamela Conrad on 2010-09-10
dot icon22/10/2010
Director's details changed for Timothy Francis Conrad on 2010-09-10
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/10/2008
Return made up to 10/09/08; full list of members
dot icon20/05/2008
Accounting reference date extended from 30/09/2008 to 31/10/2008
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon10/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
279.97K
-
0.00
-
-
2022
2
282.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conrad, Timothy Francis
Director
10/09/2007 - Present
-
Mrs Pamela Conrad
Director
10/09/2007 - Present
2
Conrad, Pamela
Secretary
10/09/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONRADCONRAD LIMITED

CONRADCONRAD LIMITED is an(a) Active company incorporated on 10/09/2007 with the registered office located at 74 Gillsway, Northampton NN2 8HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONRADCONRAD LIMITED?

toggle

CONRADCONRAD LIMITED is currently Active. It was registered on 10/09/2007 .

Where is CONRADCONRAD LIMITED located?

toggle

CONRADCONRAD LIMITED is registered at 74 Gillsway, Northampton NN2 8HU.

What does CONRADCONRAD LIMITED do?

toggle

CONRADCONRAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONRADCONRAD LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-10 with no updates.